- Company Overview for AIDS DAY LIMITED (02087377)
- Filing history for AIDS DAY LIMITED (02087377)
- People for AIDS DAY LIMITED (02087377)
- More for AIDS DAY LIMITED (02087377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
05 Nov 2013 | DS01 | Application to strike the company off the register | |
24 Jun 2013 | TM02 | Termination of appointment of Joan O Dwyer as a secretary on 20 June 2013 | |
14 May 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
07 May 2013 | AP01 | Appointment of Mr Robert Alan Glick as a director on 7 May 2013 | |
07 May 2013 | TM01 | Termination of appointment of Marcia Fry as a director on 7 May 2013 | |
04 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
21 Mar 2011 | TM02 | Termination of appointment of Andrew Munro as a secretary | |
21 Mar 2011 | AP01 | Appointment of Mrs Joan Odwyer as a director | |
14 Mar 2011 | AP03 | Appointment of Joan O Dwyer as a secretary | |
14 Mar 2011 | AP01 | Appointment of Marcia Fry as a director | |
14 Mar 2011 | TM01 | Termination of appointment of Andrew Munro as a director | |
14 Mar 2011 | TM01 | Termination of appointment of David Wakefield as a director | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for David Anthony Wakefield on 31 March 2010 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
10 Apr 2008 | 288c | Director and Secretary's Change of Particulars / andrew munro / 01/12/2007 / HouseName/Number was: , now: greenwood; Street was: mayflower, now: 31 kidbrooke grove; Area was: high street, now: blackheath; Post Town was: uffington, now: ; Region was: oxfordshire, now: london; Post Code was: SN7 7RP, now: SE3 0LE |